Company NamePracsi Limited
Company StatusDissolved
Company Number02408298
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameLinepark Analysis Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nikolas Petrakos
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(3 years after company formation)
Appointment Duration10 years, 11 months (closed 01 July 2003)
RoleManaging Director
Correspondence AddressPO Box 53163
Dubai
Foreign
United Arab Emirates
Director NameZaharati Paxinou
Date of BirthJune 1962 (Born 61 years ago)
NationalityGreek
StatusClosed
Appointed29 April 1998(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressPO Box 53163
Dubai
United Arab Emirates
Secretary NameZaharati Paxinou
NationalityGreek
StatusClosed
Appointed29 April 1998(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressPO Box 53163
Dubai
United Arab Emirates
Secretary NameAlan James Ckeckland Park
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressWaterside Cottage
Bowden Lane, Chapel En Le Frith
High Peak
Derbyshire
SK23 0QF

Location

Registered AddressC/0 Neville Russell
High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,945
Cash£6,673
Current Liabilities£19,009

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
26 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 June 2001Accounts for a small company made up to 31 December 1999 (4 pages)
26 June 2001Accounts for a small company made up to 31 December 1998 (4 pages)
6 April 2001Return made up to 22/03/01; no change of members (6 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Strike-off action suspended (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
2 September 1999Return made up to 26/07/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Return made up to 26/07/98; full list of members (6 pages)
18 May 1998Company name changed linepark analysis LIMITED\certificate issued on 19/05/98 (2 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1997Return made up to 26/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Return made up to 26/07/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 August 1995Return made up to 26/07/95; full list of members (6 pages)